DIAMEDICA LIMITED
Status | ACTIVE |
Company No. | 05076769 |
Category | Private Limited Company |
Incorporated | 17 Mar 2004 |
Age | 20 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DIAMEDICA LIMITED is an active private limited company with number 05076769. It was incorporated 20 years, 2 months, 17 days ago, on 17 March 2004. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type dormant
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type dormant
Date: 16 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type dormant
Date: 23 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 19 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Change to a person with significant control
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Charles Neighbour
Change date: 2019-10-08
Documents
Change to a person with significant control
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-08
Psc name: Ms Janet Laursen
Documents
Change person secretary company with change date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Charles Neighbour
Change date: 2019-10-08
Documents
Change person director company with change date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-08
Officer name: Mr Robert Charles Neighbour
Documents
Change person director company with change date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Janet Laursen
Change date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Old address: Mary Street House Mary Street Taunton Somerset TA1 3NW
New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Change date: 2019-10-08
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type dormant
Date: 06 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type dormant
Date: 16 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type dormant
Date: 03 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 23 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 17 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-17
Officer name: Ms Janet Laursen
Documents
Change person secretary company with change date
Date: 05 May 2011
Action Date: 17 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-17
Officer name: Mr Robert Charles Neighbour
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Move registers to sail company
Date: 15 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-17
Officer name: Mr Robert Charles Neighbour
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Gazette filings brought up to date
Date: 30 Jan 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/09/2008
Documents
Legacy
Date: 27 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 27 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 27 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: 21 boutport street barnstaple EX31 1RP
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/05; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09290269 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHELWOOD MANAGEMENT SERVICES LIMITED
4 DEVONSHIRE STREET,LONDON,W1W 5DT
Number: | 04409052 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,NOTTINGHAM,NG2 4EL
Number: | 07993519 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 10450327 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 LOYD ROAD,DIDCOT,OX11 8JS
Number: | 10223071 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 DAGNAM CRESCENT,SHEFFIELD,S2 2FF
Number: | 11663713 |
Status: | ACTIVE |
Category: | Private Limited Company |